Website Logo

Blackstone, Massachusetts - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Blackstone.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Amy J Adam, Blackstone MA

Address: 98 Mendon St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 12-44410: "Amy J Adam's bankruptcy, initiated in Dec 31, 2012 and concluded by 2013-04-06 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy J Adam — Massachusetts

Shannon M Allen, Blackstone MA

Address: 6A Fox Hill Rd Blackstone, MA 01504-1328
Snapshot of U.S. Bankruptcy Proceeding Case 14-40308: "In Blackstone, MA, Shannon M Allen filed for Chapter 7 bankruptcy in 2014-02-26. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2014."
Shannon M Allen — Massachusetts

Joseph J Anderson, Blackstone MA

Address: 101 Blackstone St Blackstone, MA 01504-1667
Concise Description of Bankruptcy Case 14-428177: "The case of Joseph J Anderson in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 12/31/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Joseph J Anderson — Massachusetts

Brian G Angell, Blackstone MA

Address: 6 Jean St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-41335: "Blackstone, MA resident Brian G Angell's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Brian G Angell — Massachusetts

Rexford William Arsenault, Blackstone MA

Address: 11 Blackstone St Blackstone, MA 01504-1604
Brief Overview of Bankruptcy Case 16-41063: "In a Chapter 7 bankruptcy case, Rexford William Arsenault from Blackstone, MA, saw their proceedings start in 2016-06-17 and complete by Sep 15, 2016, involving asset liquidation."
Rexford William Arsenault — Massachusetts

Ii James Askew, Blackstone MA

Address: 4 Putnam St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-46109: "In a Chapter 7 bankruptcy case, Ii James Askew from Blackstone, MA, saw their proceedings start in 12/14/2010 and complete by Apr 3, 2011, involving asset liquidation."
Ii James Askew — Massachusetts

Steven G Barr, Blackstone MA

Address: 28 Main St Fl 1ST Blackstone, MA 01504-2205
Bankruptcy Case 1:16-bk-10172 Overview: "The case of Steven G Barr in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early 2016-04-30, focusing on asset liquidation to repay creditors."
Steven G Barr — Massachusetts

Charles M Barron, Blackstone MA

Address: 45 Summer St Blackstone, MA 01504-1337
Snapshot of U.S. Bankruptcy Proceeding Case 15-40075: "In Blackstone, MA, Charles M Barron filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-14."
Charles M Barron — Massachusetts

Debra Barry, Blackstone MA

Address: 27 Kanatha St Blackstone, MA 01504
Bankruptcy Case 11-40490 Summary: "The case of Debra Barry in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in February 2011 and discharged early 05.12.2011, focusing on asset liquidation to repay creditors."
Debra Barry — Massachusetts

Amy L Bartley, Blackstone MA

Address: 45 Miller St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 12-43876: "Blackstone, MA resident Amy L Bartley's 2012-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013."
Amy L Bartley — Massachusetts

Melissa J Barton, Blackstone MA

Address: 60 Glenside Dr Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-405977: "Melissa J Barton's bankruptcy, initiated in 2013-03-13 and concluded by 06.17.2013 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Barton — Massachusetts

Jr William E Bates, Blackstone MA

Address: 6 Marcel Ln Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-40496: "Jr William E Bates's bankruptcy, initiated in 2011-02-11 and concluded by May 11, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William E Bates — Massachusetts

Marifi S Berry, Blackstone MA

Address: 300 Mendon St Blackstone, MA 01504-1122
Snapshot of U.S. Bankruptcy Proceeding Case 14-42051: "The bankruptcy record of Marifi S Berry from Blackstone, MA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/18/2014."
Marifi S Berry — Massachusetts

Warren Berry, Blackstone MA

Address: 300 Mendon St Blackstone, MA 01504-1122
Concise Description of Bankruptcy Case 14-420517: "Blackstone, MA resident Warren Berry's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/18/2014."
Warren Berry — Massachusetts

Peter J Blais, Blackstone MA

Address: 57 Blackstone St Blackstone, MA 01504-1671
Bankruptcy Case 15-41537 Summary: "The bankruptcy filing by Peter J Blais, undertaken in 08.08.2015 in Blackstone, MA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Peter J Blais — Massachusetts

Bruce Blais, Blackstone MA

Address: 16 Prospect St Blackstone, MA 01504
Bankruptcy Case 10-44010 Overview: "The bankruptcy filing by Bruce Blais, undertaken in 2010-08-12 in Blackstone, MA under Chapter 7, concluded with discharge in 11/30/2010 after liquidating assets."
Bruce Blais — Massachusetts

Carol Ann Blais, Blackstone MA

Address: 57 Blackstone St Blackstone, MA 01504-1671
Brief Overview of Bankruptcy Case 15-41537: "Blackstone, MA resident Carol Ann Blais's 08/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Carol Ann Blais — Massachusetts

Peter G Bond, Blackstone MA

Address: 36 Bellingham Rd Blackstone, MA 01504-1305
Snapshot of U.S. Bankruptcy Proceeding Case 14-41000: "Peter G Bond's bankruptcy, initiated in May 8, 2014 and concluded by 2014-08-06 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter G Bond — Massachusetts

Peter G Bond, Blackstone MA

Address: 36 Bellingham Rd Blackstone, MA 01504-1305
Concise Description of Bankruptcy Case 2014-410007: "In a Chapter 7 bankruptcy case, Peter G Bond from Blackstone, MA, saw his proceedings start in 2014-05-08 and complete by 2014-08-06, involving asset liquidation."
Peter G Bond — Massachusetts

Jr Gerald L Boucher, Blackstone MA

Address: 235 Lincoln St Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-407477: "Jr Gerald L Boucher's bankruptcy, initiated in February 29, 2012 and concluded by 2012-06-18 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gerald L Boucher — Massachusetts

David Francis Bourget, Blackstone MA

Address: PO Box 133 Blackstone, MA 01504-0133
Bankruptcy Case 16-40879 Summary: "In a Chapter 7 bankruptcy case, David Francis Bourget from Blackstone, MA, saw his proceedings start in 2016-05-19 and complete by Aug 17, 2016, involving asset liquidation."
David Francis Bourget — Massachusetts

Myrna Bowers, Blackstone MA

Address: 72 Fox Run Rd Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-44497: "In a Chapter 7 bankruptcy case, Myrna Bowers from Blackstone, MA, saw her proceedings start in 2010-09-09 and complete by 12/28/2010, involving asset liquidation."
Myrna Bowers — Massachusetts

Cindy Brillon, Blackstone MA

Address: PO Box 123 Blackstone, MA 01504-0123
Snapshot of U.S. Bankruptcy Proceeding Case 15-42070: "The bankruptcy filing by Cindy Brillon, undertaken in 2015-10-27 in Blackstone, MA under Chapter 7, concluded with discharge in Jan 25, 2016 after liquidating assets."
Cindy Brillon — Massachusetts

Brian D Brouillette, Blackstone MA

Address: 28 Orchard St Blackstone, MA 01504-1209
Bankruptcy Case 16-40889 Summary: "The bankruptcy record of Brian D Brouillette from Blackstone, MA, shows a Chapter 7 case filed in 2016-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2016."
Brian D Brouillette — Massachusetts

Jessica C Brouillette, Blackstone MA

Address: 28 Orchard St Blackstone, MA 01504-1209
Brief Overview of Bankruptcy Case 2014-40727: "The bankruptcy filing by Jessica C Brouillette, undertaken in 2014-04-09 in Blackstone, MA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Jessica C Brouillette — Massachusetts

Dennis Robert Cadieux, Blackstone MA

Address: PO Box 281 Blackstone, MA 01504-0281
Concise Description of Bankruptcy Case 16-401897: "The bankruptcy record of Dennis Robert Cadieux from Blackstone, MA, shows a Chapter 7 case filed in Feb 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2016."
Dennis Robert Cadieux — Massachusetts

Gloria R Camire, Blackstone MA

Address: 1200 Social St Blackstone, MA 01504-2073
Bankruptcy Case 15-42418 Overview: "In a Chapter 7 bankruptcy case, Gloria R Camire from Blackstone, MA, saw her proceedings start in December 2015 and complete by 03/13/2016, involving asset liquidation."
Gloria R Camire — Massachusetts

Dean J Capozzoli, Blackstone MA

Address: 123 Lakeshore Dr Blackstone, MA 01504-1402
Brief Overview of Bankruptcy Case 15-40678: "The bankruptcy record of Dean J Capozzoli from Blackstone, MA, shows a Chapter 7 case filed in April 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.06.2015."
Dean J Capozzoli — Massachusetts

John Cardile, Blackstone MA

Address: 62 Miller Ave Blackstone, MA 01504
Bankruptcy Case 10-43250 Overview: "The bankruptcy filing by John Cardile, undertaken in 06/28/2010 in Blackstone, MA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
John Cardile — Massachusetts

Stacey L Caruso, Blackstone MA

Address: 9 Rivers Edge Rd Blackstone, MA 01504-2256
Brief Overview of Bankruptcy Case 2014-40942: "Stacey L Caruso's Chapter 7 bankruptcy, filed in Blackstone, MA in 2014-05-01, led to asset liquidation, with the case closing in 07/30/2014."
Stacey L Caruso — Massachusetts

Wade P Champagne, Blackstone MA

Address: 17A Ascension St Blackstone, MA 01504-1302
Snapshot of U.S. Bankruptcy Proceeding Case 14-40955: "In Blackstone, MA, Wade P Champagne filed for Chapter 7 bankruptcy in 2014-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2014."
Wade P Champagne — Massachusetts

Wade P Champagne, Blackstone MA

Address: 17A Ascension St Blackstone, MA 01504-1302
Brief Overview of Bankruptcy Case 2014-40955: "The bankruptcy filing by Wade P Champagne, undertaken in 05/05/2014 in Blackstone, MA under Chapter 7, concluded with discharge in Aug 3, 2014 after liquidating assets."
Wade P Champagne — Massachusetts

Crystal L Charron, Blackstone MA

Address: 225 Main St Blackstone, MA 01504-1519
Brief Overview of Bankruptcy Case 1:14-bk-12748: "Crystal L Charron's bankruptcy, initiated in Dec 17, 2014 and concluded by 2015-03-17 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal L Charron — Massachusetts

Andrew J Collins, Blackstone MA

Address: 18 Edgewater Dr Apt 1 Blackstone, MA 01504
Brief Overview of Bankruptcy Case 13-41370: "Andrew J Collins's Chapter 7 bankruptcy, filed in Blackstone, MA in 2013-05-24, led to asset liquidation, with the case closing in Aug 28, 2013."
Andrew J Collins — Massachusetts

Jr Thomas C Cordell, Blackstone MA

Address: 226 Elm St Blackstone, MA 01504
Bankruptcy Case 11-41506 Overview: "Jr Thomas C Cordell's bankruptcy, initiated in April 2011 and concluded by August 1, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Thomas C Cordell — Massachusetts

Sr Thomas C Cordell, Blackstone MA

Address: 251 Mendon St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-41505: "Blackstone, MA resident Sr Thomas C Cordell's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Sr Thomas C Cordell — Massachusetts

Jeffery Cotnoir, Blackstone MA

Address: 12 Residential Ln Blackstone, MA 01504
Concise Description of Bankruptcy Case 09-448667: "The bankruptcy record of Jeffery Cotnoir from Blackstone, MA, shows a Chapter 7 case filed in 2009-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2010."
Jeffery Cotnoir — Massachusetts

Lori Cousineau, Blackstone MA

Address: 42 Farm St Blackstone, MA 01504
Bankruptcy Case 09-45025 Summary: "In Blackstone, MA, Lori Cousineau filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by 03/01/2010."
Lori Cousineau — Massachusetts

Lisa A Crochiere, Blackstone MA

Address: 24 County St Blackstone, MA 01504-1507
Concise Description of Bankruptcy Case 14-401387: "Blackstone, MA resident Lisa A Crochiere's 01/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 29, 2014."
Lisa A Crochiere — Massachusetts

James Dauley, Blackstone MA

Address: 88 Canal St Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-40227: "The bankruptcy filing by James Dauley, undertaken in Jan 21, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
James Dauley — Massachusetts

Maurice J Dauphinais, Blackstone MA

Address: 75 Elm St Blackstone, MA 01504
Bankruptcy Case 11-40420 Summary: "Maurice J Dauphinais's bankruptcy, initiated in February 2011 and concluded by 2011-05-11 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice J Dauphinais — Massachusetts

Bernadette Degrange, Blackstone MA

Address: 17 Ethel St Blackstone, MA 01504
Bankruptcy Case 10-43227 Summary: "The case of Bernadette Degrange in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 06.25.2010 and discharged early 10.13.2010, focusing on asset liquidation to repay creditors."
Bernadette Degrange — Massachusetts

David A Deslauriers, Blackstone MA

Address: 706 Rathbun St Blackstone, MA 01504
Bankruptcy Case 11-42329 Overview: "In a Chapter 7 bankruptcy case, David A Deslauriers from Blackstone, MA, saw his proceedings start in May 2011 and complete by 2011-09-18, involving asset liquidation."
David A Deslauriers — Massachusetts

Maryann N Dill, Blackstone MA

Address: 61 Rocco Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 12-42817: "The bankruptcy filing by Maryann N Dill, undertaken in July 31, 2012 in Blackstone, MA under Chapter 7, concluded with discharge in November 18, 2012 after liquidating assets."
Maryann N Dill — Massachusetts

Audrey S Drake, Blackstone MA

Address: PO Box 116 Blackstone, MA 01504-0116
Snapshot of U.S. Bankruptcy Proceeding Case 15-41490: "The bankruptcy record of Audrey S Drake from Blackstone, MA, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 29, 2015."
Audrey S Drake — Massachusetts

Allen M Dubeau, Blackstone MA

Address: 151 Lakeshore Dr Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-421507: "The bankruptcy record of Allen M Dubeau from Blackstone, MA, shows a Chapter 7 case filed in Jun 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2012."
Allen M Dubeau — Massachusetts

Angela Dugas, Blackstone MA

Address: 279 Main St Blackstone, MA 01504
Bankruptcy Case 10-42736 Summary: "The bankruptcy filing by Angela Dugas, undertaken in May 28, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 2010-09-15 after liquidating assets."
Angela Dugas — Massachusetts

Frederick Ernsting, Blackstone MA

Address: 20 Roberta Rd Blackstone, MA 01504
Bankruptcy Case 10-45168 Overview: "The case of Frederick Ernsting in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-19 and discharged early 02.06.2011, focusing on asset liquidation to repay creditors."
Frederick Ernsting — Massachusetts

Scott W Fletcher, Blackstone MA

Address: 5B Farm St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 11-41185: "In a Chapter 7 bankruptcy case, Scott W Fletcher from Blackstone, MA, saw their proceedings start in 2011-03-28 and complete by July 2011, involving asset liquidation."
Scott W Fletcher — Massachusetts

Dariel A Ford, Blackstone MA

Address: 32 Pickering Rd Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 11-40241: "In a Chapter 7 bankruptcy case, Dariel A Ford from Blackstone, MA, saw his proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Dariel A Ford — Massachusetts

Christine Fortier, Blackstone MA

Address: 77B Florence Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 10-45042: "The bankruptcy filing by Christine Fortier, undertaken in 2010-10-08 in Blackstone, MA under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Christine Fortier — Massachusetts

Patrick Frasca, Blackstone MA

Address: 45 Union St Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-434727: "The bankruptcy record of Patrick Frasca from Blackstone, MA, shows a Chapter 7 case filed in Sep 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2013."
Patrick Frasca — Massachusetts

Paul J Gibson, Blackstone MA

Address: 103 Main St Blackstone, MA 01504-2245
Brief Overview of Bankruptcy Case 15-40821: "Blackstone, MA resident Paul J Gibson's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-26."
Paul J Gibson — Massachusetts

Valeria R Gibson, Blackstone MA

Address: 103 Main St Blackstone, MA 01504-2245
Concise Description of Bankruptcy Case 15-408217: "The bankruptcy record of Valeria R Gibson from Blackstone, MA, shows a Chapter 7 case filed in 04/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Valeria R Gibson — Massachusetts

Catrina L Giguere, Blackstone MA

Address: 9 Milk St Blackstone, MA 01504-1106
Concise Description of Bankruptcy Case 14-412067: "Catrina L Giguere's Chapter 7 bankruptcy, filed in Blackstone, MA in 05/30/2014, led to asset liquidation, with the case closing in Aug 28, 2014."
Catrina L Giguere — Massachusetts

Donna M Gill, Blackstone MA

Address: 111 Federal St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 12-41589: "In Blackstone, MA, Donna M Gill filed for Chapter 7 bankruptcy in April 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-15."
Donna M Gill — Massachusetts

Stephanie N Gillis, Blackstone MA

Address: 7 Farm St Blackstone, MA 01504
Bankruptcy Case 11-32166 Summary: "The bankruptcy record of Stephanie N Gillis from Blackstone, MA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Stephanie N Gillis — Massachusetts

Marcel R Girard, Blackstone MA

Address: 19 Carter Ave Blackstone, MA 01504-1904
Bankruptcy Case 15-41758 Overview: "The bankruptcy filing by Marcel R Girard, undertaken in 2015-09-14 in Blackstone, MA under Chapter 7, concluded with discharge in 12/13/2015 after liquidating assets."
Marcel R Girard — Massachusetts

Paul L Gladu, Blackstone MA

Address: 40 Orchard St Blackstone, MA 01504
Bankruptcy Case 12-41209 Summary: "Blackstone, MA resident Paul L Gladu's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2012."
Paul L Gladu — Massachusetts

Daniel James Gonyea, Blackstone MA

Address: 7 Farm St Blackstone, MA 01504-1811
Snapshot of U.S. Bankruptcy Proceeding Case 16-40135: "In a Chapter 7 bankruptcy case, Daniel James Gonyea from Blackstone, MA, saw his proceedings start in Jan 31, 2016 and complete by 2016-04-30, involving asset liquidation."
Daniel James Gonyea — Massachusetts

Kathleen Gorman, Blackstone MA

Address: 28 Ascension St Blackstone, MA 01504-1301
Bankruptcy Case 15-41824 Summary: "The bankruptcy filing by Kathleen Gorman, undertaken in 2015-09-24 in Blackstone, MA under Chapter 7, concluded with discharge in Dec 23, 2015 after liquidating assets."
Kathleen Gorman — Massachusetts

Donna L Gosselin, Blackstone MA

Address: 135 Mendon St Blackstone, MA 01504
Concise Description of Bankruptcy Case 11-438277: "The bankruptcy record of Donna L Gosselin from Blackstone, MA, shows a Chapter 7 case filed in 09/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Donna L Gosselin — Massachusetts

Sara Gosselin, Blackstone MA

Address: 14 1st Ave Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-41639: "Sara Gosselin's bankruptcy, initiated in April 2, 2010 and concluded by Jul 14, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Gosselin — Massachusetts

Judith A Grassi, Blackstone MA

Address: 117 King St Blackstone, MA 01504
Concise Description of Bankruptcy Case 09-440387: "In a Chapter 7 bankruptcy case, Judith A Grassi from Blackstone, MA, saw her proceedings start in 2009-09-29 and complete by January 3, 2010, involving asset liquidation."
Judith A Grassi — Massachusetts

Kimberly Griffiths, Blackstone MA

Address: 48 Orchard St Blackstone, MA 01504
Concise Description of Bankruptcy Case 10-436187: "Kimberly Griffiths's bankruptcy, initiated in Jul 19, 2010 and concluded by November 6, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Griffiths — Massachusetts

Michael P Grinham, Blackstone MA

Address: 41 Fairway Ln Blackstone, MA 01504-2309
Bankruptcy Case 14-41997 Overview: "Michael P Grinham's bankruptcy, initiated in 09/11/2014 and concluded by Dec 10, 2014 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Grinham — Massachusetts

Elizabeth Hackenson, Blackstone MA

Address: 27 Saint Paul St Blackstone, MA 01504
Concise Description of Bankruptcy Case 10-425367: "Elizabeth Hackenson's bankruptcy, initiated in May 19, 2010 and concluded by September 6, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Hackenson — Massachusetts

Major Melinda Hancock, Blackstone MA

Address: 133 Farm St Blackstone, MA 01504-1320
Concise Description of Bankruptcy Case 15-404087: "The case of Major Melinda Hancock in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-04 and discharged early 2015-06-02, focusing on asset liquidation to repay creditors."
Major Melinda Hancock — Massachusetts

Jason W Hancock, Blackstone MA

Address: 133 Farm St Blackstone, MA 01504-1320
Brief Overview of Bankruptcy Case 15-40408: "Blackstone, MA resident Jason W Hancock's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2015."
Jason W Hancock — Massachusetts

Dorothy Jo Harvey, Blackstone MA

Address: 18 Carter Ave Apt 2 Blackstone, MA 01504
Bankruptcy Case 11-41738 Summary: "Dorothy Jo Harvey's bankruptcy, initiated in 2011-04-28 and concluded by July 27, 2011 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Jo Harvey — Massachusetts

Melanie L Haswell, Blackstone MA

Address: 4 Carol Ln Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-413537: "The bankruptcy filing by Melanie L Haswell, undertaken in May 23, 2013 in Blackstone, MA under Chapter 7, concluded with discharge in August 27, 2013 after liquidating assets."
Melanie L Haswell — Massachusetts

Robert Haughn, Blackstone MA

Address: 4 Saint Paul St Apt 6 Blackstone, MA 01504
Bankruptcy Case 10-46372 Overview: "The bankruptcy filing by Robert Haughn, undertaken in December 30, 2010 in Blackstone, MA under Chapter 7, concluded with discharge in 04.19.2011 after liquidating assets."
Robert Haughn — Massachusetts

Wayne Hebert, Blackstone MA

Address: 5 Mark Dr Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-42763: "Wayne Hebert's bankruptcy, initiated in May 28, 2010 and concluded by Sep 15, 2010 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne Hebert — Massachusetts

Danielle E Henneberry, Blackstone MA

Address: 31 Milk St Blackstone, MA 01504-1106
Bankruptcy Case 1:14-bk-10540 Summary: "The case of Danielle E Henneberry in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in 03.14.2014 and discharged early Jun 12, 2014, focusing on asset liquidation to repay creditors."
Danielle E Henneberry — Massachusetts

Jeanne Hetu, Blackstone MA

Address: 25 Roberta Rd Blackstone, MA 01504
Bankruptcy Case 10-43457 Summary: "Jeanne Hetu's bankruptcy, initiated in Jul 8, 2010 and concluded by 2010-10-26 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanne Hetu — Massachusetts

Heidi Himmelman, Blackstone MA

Address: 97 Milk St Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-429937: "In Blackstone, MA, Heidi Himmelman filed for Chapter 7 bankruptcy in 11/22/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-26."
Heidi Himmelman — Massachusetts

James A Hoff, Blackstone MA

Address: 39R Main St Blackstone, MA 01504-2204
Bankruptcy Case 08-42286 Summary: "The bankruptcy record for James A Hoff from Blackstone, MA, under Chapter 13, filed in July 2008, involved setting up a repayment plan, finalized by 2014-01-07."
James A Hoff — Massachusetts

Mary Ann Hoff, Blackstone MA

Address: 39R Main St Blackstone, MA 01504-2204
Concise Description of Bankruptcy Case 08-422867: "Mary Ann Hoff, a resident of Blackstone, MA, entered a Chapter 13 bankruptcy plan in 07.18.2008, culminating in its successful completion by 2014-01-07."
Mary Ann Hoff — Massachusetts

Jeffery S Hoisington, Blackstone MA

Address: 13 Ascension St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 13-41918: "Jeffery S Hoisington's bankruptcy, initiated in 07.29.2013 and concluded by November 2013 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery S Hoisington — Massachusetts

Robert E Holmes, Blackstone MA

Address: 230 Mendon St Blackstone, MA 01504
Concise Description of Bankruptcy Case 13-410817: "Blackstone, MA resident Robert E Holmes's 04/24/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Robert E Holmes — Massachusetts

John R Inger, Blackstone MA

Address: 70 Fox Run Rd Blackstone, MA 01504
Bankruptcy Case 1:11-bk-11485 Summary: "The bankruptcy filing by John R Inger, undertaken in 2011-04-14 in Blackstone, MA under Chapter 7, concluded with discharge in July 19, 2011 after liquidating assets."
John R Inger — Massachusetts

Kristene Ann Isaac, Blackstone MA

Address: 30 Elm St Apt C Blackstone, MA 01504-3308
Concise Description of Bankruptcy Case 15-424777: "The bankruptcy filing by Kristene Ann Isaac, undertaken in December 22, 2015 in Blackstone, MA under Chapter 7, concluded with discharge in 2016-03-21 after liquidating assets."
Kristene Ann Isaac — Massachusetts

Jason Isaac, Blackstone MA

Address: 25 Rocco Dr Blackstone, MA 01504-1373
Bankruptcy Case 16-40151 Summary: "Blackstone, MA resident Jason Isaac's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.02.2016."
Jason Isaac — Massachusetts

Normand D Jean, Blackstone MA

Address: 10B Fox Brook Mnr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 13-40061: "In a Chapter 7 bankruptcy case, Normand D Jean from Blackstone, MA, saw his proceedings start in 01/11/2013 and complete by 04.17.2013, involving asset liquidation."
Normand D Jean — Massachusetts

Carrie Jennings, Blackstone MA

Address: 31 Lloyd St Apt 2R Blackstone, MA 01504
Concise Description of Bankruptcy Case 12-426687: "Carrie Jennings's bankruptcy, initiated in July 20, 2012 and concluded by 11.07.2012 in Blackstone, MA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Jennings — Massachusetts

Brandon Wayne Johnson, Blackstone MA

Address: 3 Richmond St Apt 3 Blackstone, MA 01504-2067
Bankruptcy Case 16-40399 Overview: "In Blackstone, MA, Brandon Wayne Johnson filed for Chapter 7 bankruptcy in 03.10.2016. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2016."
Brandon Wayne Johnson — Massachusetts

Brian M Kaczor, Blackstone MA

Address: 46 County St Blackstone, MA 01504
Bankruptcy Case 12-40850 Overview: "The bankruptcy filing by Brian M Kaczor, undertaken in 2012-03-07 in Blackstone, MA under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Brian M Kaczor — Massachusetts

Costello Jacqueline Ann Kauker, Blackstone MA

Address: 14 Liberty Hill Dr Blackstone, MA 01504
Snapshot of U.S. Bankruptcy Proceeding Case 13-42325: "In a Chapter 7 bankruptcy case, Costello Jacqueline Ann Kauker from Blackstone, MA, saw her proceedings start in 2013-09-16 and complete by December 21, 2013, involving asset liquidation."
Costello Jacqueline Ann Kauker — Massachusetts

Ann M Kelly, Blackstone MA

Address: 114 King St Blackstone, MA 01504-2042
Brief Overview of Bankruptcy Case 16-40751: "The bankruptcy filing by Ann M Kelly, undertaken in 05/03/2016 in Blackstone, MA under Chapter 7, concluded with discharge in 2016-08-01 after liquidating assets."
Ann M Kelly — Massachusetts

Peter H Kelly, Blackstone MA

Address: 114 King St Blackstone, MA 01504-2042
Bankruptcy Case 16-40751 Summary: "The bankruptcy filing by Peter H Kelly, undertaken in May 3, 2016 in Blackstone, MA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Peter H Kelly — Massachusetts

Brian E Keyes, Blackstone MA

Address: 170 Farm St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 11-41429: "The bankruptcy record of Brian E Keyes from Blackstone, MA, shows a Chapter 7 case filed in 2011-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2011."
Brian E Keyes — Massachusetts

Jeffrey J Kostecki, Blackstone MA

Address: 92 Main St Blackstone, MA 01504
Bankruptcy Case 12-42149 Overview: "In a Chapter 7 bankruptcy case, Jeffrey J Kostecki from Blackstone, MA, saw their proceedings start in June 2012 and complete by Sep 24, 2012, involving asset liquidation."
Jeffrey J Kostecki — Massachusetts

Michael Ladouceur, Blackstone MA

Address: 29A Bellingham Rd Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-43828: "The bankruptcy record of Michael Ladouceur from Blackstone, MA, shows a Chapter 7 case filed in July 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Michael Ladouceur — Massachusetts

Christine Rita Lanctot, Blackstone MA

Address: 11 Blackstone St Blackstone, MA 01504-1604
Brief Overview of Bankruptcy Case 16-41063: "The bankruptcy filing by Christine Rita Lanctot, undertaken in June 2016 in Blackstone, MA under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Christine Rita Lanctot — Massachusetts

Lucille L Langevin, Blackstone MA

Address: 140 Blackstone St Blackstone, MA 01504-1341
Brief Overview of Bankruptcy Case 15-41560: "The bankruptcy filing by Lucille L Langevin, undertaken in August 13, 2015 in Blackstone, MA under Chapter 7, concluded with discharge in 11/11/2015 after liquidating assets."
Lucille L Langevin — Massachusetts

Raymond S Langevin, Blackstone MA

Address: 140 Blackstone St Blackstone, MA 01504-1341
Snapshot of U.S. Bankruptcy Proceeding Case 15-41560: "Raymond S Langevin's Chapter 7 bankruptcy, filed in Blackstone, MA in August 13, 2015, led to asset liquidation, with the case closing in Nov 11, 2015."
Raymond S Langevin — Massachusetts

Robert Leblanc, Blackstone MA

Address: 68 Rayner St Blackstone, MA 01504
Bankruptcy Case 11-42099 Overview: "The case of Robert Leblanc in Blackstone, MA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2011 and discharged early Sep 4, 2011, focusing on asset liquidation to repay creditors."
Robert Leblanc — Massachusetts

Edgar Leblanc, Blackstone MA

Address: 162 Federal St Blackstone, MA 01504
Brief Overview of Bankruptcy Case 10-42571: "In a Chapter 7 bankruptcy case, Edgar Leblanc from Blackstone, MA, saw his proceedings start in 2010-05-21 and complete by September 8, 2010, involving asset liquidation."
Edgar Leblanc — Massachusetts

Steven J Lemay, Blackstone MA

Address: 244 Mendon St Blackstone, MA 01504
Bankruptcy Case 12-42910 Overview: "In Blackstone, MA, Steven J Lemay filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-25."
Steven J Lemay — Massachusetts

Vincent J Lombardi, Blackstone MA

Address: 6 Residential Ln Blackstone, MA 01504
Bankruptcy Case 12-42463 Summary: "In Blackstone, MA, Vincent J Lombardi filed for Chapter 7 bankruptcy in June 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 18, 2012."
Vincent J Lombardi — Massachusetts

Explore Free Bankruptcy Records by State